Advanced company searchLink opens in new window

GRIDEX CAPITAL LTD

Company number 12753471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 AD01 Registered office address changed from 86-90 Paul St 86-90 Paul Street London EC2A 4NE England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 August 2024
28 Aug 2024 LIQ02 Statement of affairs
28 Aug 2024 600 Appointment of a voluntary liquidator
28 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-15
31 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
03 May 2022 AA Micro company accounts made up to 31 July 2021
07 Oct 2021 AD01 Registered office address changed from Michelin House 81 Fulham Rd Chelsea London SW3 6rd United Kingdom to 86-90 Paul St 86-90 Paul Street London EC2A 4NE on 7 October 2021
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
15 Oct 2020 AD01 Registered office address changed from 12 Draycott Place London SW3 2SB England to Michelin House 81 Fulham Rd Chelsea London SW3 6rd on 15 October 2020
19 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-19
  • GBP 100